Advanced company searchLink opens in new window

VULCAN TANKS LIMITED

Company number 07097337

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
09 Dec 2022 PSC05 Change of details for Cst Industries (Uk) Limited as a person with significant control on 24 February 2021
29 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
05 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
19 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 May 2015 CH01 Director's details changed for Nigel Edwin Chubb on 11 May 2015
11 May 2015 AD01 Registered office address changed from Meadow Office Stonerows Lane Ashover Hay Chesterfield Derbyshire S45 0HE to 84 st. Johns Road Buxton Derbyshire SK17 6TP on 11 May 2015
11 May 2015 CH03 Secretary's details changed for Mr Nigel Edwin Chubb on 11 May 2015
03 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Feb 2014 AD01 Registered office address changed from Cotes Park Lane Cotes Park Industrial Estate Alfreton Derbyshire DE55 4NJ on 12 February 2014